Company Information

CIN
Status
Date of Incorporation
25 June 2010
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
756,000
Authorised Capital
760,000

Directors

Chirag Dilipkumar Shah
Chirag Dilipkumar Shah
Director
about 11 years ago

Past Directors

Robert John Ranucci
Robert John Ranucci
Additional Director
over 5 years ago
Zoran Veselic
Zoran Veselic
Director
about 6 years ago
Rishubh Nayar
Rishubh Nayar
Additional Director
about 6 years ago
Narayan Kumar Rath
Narayan Kumar Rath
Additional Director
about 7 years ago
Michael Lee Phipps
Michael Lee Phipps
Additional Director
over 7 years ago
Craig Michael Sholder
Craig Michael Sholder
Additional Director
over 9 years ago
Gerry Remers
Gerry Remers
Director
about 12 years ago
John Michael Kline
John Michael Kline
Director
about 12 years ago
Sampathkumar Mateti
Sampathkumar Mateti
Director
over 13 years ago
Alisdair Graham Paterson
Alisdair Graham Paterson
Director
over 15 years ago
Michael Timothy Devereux Bosworth
Michael Timothy Devereux Bosworth
Director
over 15 years ago

Documents

Form INC-22-25122020_signed
Optional Attachment-(1)-23122020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-23122020
Copies of the utility bills as mentioned above (not older than two months)-23122020
Form ADT-1-22122020_signed
Optional Attachment-(1)-18122020
Copy of resolution passed by the company-18122020
Copy of written consent given by auditor-18122020
Form ADT-3-27112020_signed
Resignation letter-27112020
Form DIR-12-07072020_signed
Optional Attachment-(2)-07072020
Optional Attachment-(1)-07072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07072020
Form MGT-7-31122019_signed
Approval letter for extension of AGM;-24122019
Copy of MGT-8-24122019
List of share holders, debenture holders;-24122019
Optional Attachment-(1)-24122019
Form DIR-11-20122019_signed
Form DIR-12-18122019_signed
Notice of resignation;-17122019
Optional Attachment-(1)-17122019
Proof of dispatch-17122019
Acknowledgement received from company-17122019
Notice of resignation filed with the company-17122019
Evidence of cessation;-17122019
Form AOC-4-03122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Approval letter of extension of financial year or AGM-30112019